Company NameSt Columba's School (Developments) Limited
Company StatusActive
Company NumberSC203853
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NameMacrocom (599) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Company Secretary, The
Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
Director NameMr Kenneth Arthur Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(17 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RolePartner
Country of ResidenceScotland
Correspondence AddressThe Company Secretary, The
Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
Director NameMr David Greenshields Girdwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Company Secretary, The
Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
Director NamePeter Nicol Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2005)
RoleArchitect
Country of ResidenceScotland
Correspondence Address3a Laurel Way
Quarriers Village
Bridge Of Weir
PA11 3NH
Scotland
Director NameKenneth McCombie Barclay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 08 August 2000)
RoleChartered Surveyor
Correspondence AddressHilltop Lodge Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Secretary NameMr Allan Douglas Gallacher
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2012)
RoleChartered Accountant
Correspondence AddressThe Company Secretary, The
Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
Director NameRonald Murray Kennedy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBarnbeth
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3RS
Scotland
Director NamePeter Alexander Moodie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2007)
RoleAccountant
Correspondence AddressRachan
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameDr David Romen Ward
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2011)
RoleRector (Retired)
Country of ResidenceScotland
Correspondence AddressThe Company Secretary, The
Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
Director NameMr Paul Yacoubian
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 29 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Bishops House Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Director NameMr Calum MacDonald Paterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(17 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Company Secretary, The
Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitest-columbas.org
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Company Secretary, The
Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

2 at £1St. Columba's School LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

23 June 2000Delivered on: 4 July 2000
Satisfied on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 May 2023Accounts for a small company made up to 31 July 2022 (13 pages)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
7 February 2022Accounts for a small company made up to 31 July 2021 (13 pages)
24 September 2021Termination of appointment of Calum Macdonald Paterson as a director on 14 September 2021 (1 page)
24 September 2021Cessation of Calum Macdonald Paterson as a person with significant control on 14 September 2021 (1 page)
24 September 2021Appointment of Mr David Greenshields Girdwood as a director on 14 September 2021 (2 pages)
24 September 2021Notification of David Greenshields Girdwood as a person with significant control on 14 September 2021 (2 pages)
11 March 2021Accounts for a small company made up to 31 July 2020 (13 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 February 2020Accounts for a small company made up to 31 July 2019 (13 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 February 2019Change of details for Mr Calum Macdonald Paterson as a person with significant control on 29 January 2019 (2 pages)
7 February 2019Cessation of Paul Yacoubian as a person with significant control on 29 January 2019 (1 page)
7 February 2019Notification of Calum Macdonald Paterson as a person with significant control on 29 January 2019 (2 pages)
7 February 2019Termination of appointment of Paul Yacoubian as a director on 29 January 2019 (1 page)
6 February 2019Accounts for a small company made up to 31 July 2018 (12 pages)
2 October 2018Change of details for Mr Paul Yacoubian as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr Paul Yacoubian on 2 October 2018 (2 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 February 2018Appointment of Mr Kenneth Arthur Wilson as a director on 1 February 2018 (2 pages)
13 February 2018Appointment of Mr Calum Macdonald Paterson as a director on 1 February 2018 (2 pages)
9 February 2018Accounts for a small company made up to 31 July 2017 (11 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Full accounts made up to 31 July 2016 (10 pages)
15 February 2017Full accounts made up to 31 July 2016 (10 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
11 February 2016Full accounts made up to 31 July 2015 (8 pages)
11 February 2016Full accounts made up to 31 July 2015 (8 pages)
10 June 2015Satisfaction of charge 1 in full (1 page)
10 June 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
2 February 2015Full accounts made up to 31 July 2014 (8 pages)
2 February 2015Full accounts made up to 31 July 2014 (8 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
24 January 2014Full accounts made up to 31 July 2013 (8 pages)
24 January 2014Full accounts made up to 31 July 2013 (8 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts made up to 31 July 2012 (8 pages)
12 February 2013Accounts made up to 31 July 2012 (8 pages)
30 April 2012Termination of appointment of Allan Gallacher as a secretary (1 page)
30 April 2012Termination of appointment of Allan Gallacher as a secretary (1 page)
20 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
20 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
29 August 2011Termination of appointment of David Ward as a director (1 page)
29 August 2011Termination of appointment of David Ward as a director (1 page)
8 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
8 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 March 2010Director's details changed for Dr David Romen Ward on 11 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Allan Douglas Gallacher on 1 March 2010 (1 page)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Paul Yacoubian on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Hugh Mckechnie Currie on 11 February 2010 (2 pages)
1 March 2010Director's details changed for Dr David Romen Ward on 11 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Yacoubian on 10 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Allan Douglas Gallacher on 1 March 2010 (1 page)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Mr Allan Douglas Gallacher on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Hugh Mckechnie Currie on 11 February 2010 (2 pages)
30 March 2009Full accounts made up to 31 July 2008 (9 pages)
30 March 2009Full accounts made up to 31 July 2008 (9 pages)
9 March 2009Return made up to 11/02/09; full list of members (4 pages)
9 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 July 2008Director appointed paul yacoubian (3 pages)
10 July 2008Director appointed paul yacoubian (3 pages)
30 April 2008Full accounts made up to 31 July 2007 (9 pages)
30 April 2008Full accounts made up to 31 July 2007 (9 pages)
21 April 2008Director appointed dr david romen ward (2 pages)
21 April 2008Director appointed dr david romen ward (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
22 February 2007Full accounts made up to 31 July 2006 (9 pages)
22 February 2007Full accounts made up to 31 July 2006 (9 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 July 2005 (14 pages)
30 January 2006Full accounts made up to 31 July 2005 (14 pages)
3 February 2005Return made up to 11/02/05; full list of members (7 pages)
3 February 2005New director appointed (4 pages)
3 February 2005New director appointed (4 pages)
3 February 2005Return made up to 11/02/05; full list of members (7 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 July 2004 (12 pages)
28 January 2005Full accounts made up to 31 July 2004 (12 pages)
30 January 2004Registered office changed on 30/01/04 from: duchal road kilmacolm renfrewshire PA13 4AU (1 page)
30 January 2004Registered office changed on 30/01/04 from: duchal road kilmacolm renfrewshire PA13 4AU (1 page)
30 January 2004Return made up to 11/02/04; full list of members (7 pages)
30 January 2004Return made up to 11/02/04; full list of members (7 pages)
14 December 2003Full accounts made up to 31 July 2003 (15 pages)
14 December 2003Full accounts made up to 31 July 2003 (15 pages)
13 June 2003Full accounts made up to 31 July 2002 (12 pages)
13 June 2003Full accounts made up to 31 July 2002 (12 pages)
14 February 2003Return made up to 11/02/03; full list of members (7 pages)
14 February 2003Return made up to 11/02/03; full list of members (7 pages)
13 February 2002Return made up to 11/02/02; full list of members (6 pages)
13 February 2002Return made up to 11/02/02; full list of members (6 pages)
12 December 2001Full accounts made up to 31 July 2001 (14 pages)
12 December 2001Full accounts made up to 31 July 2001 (14 pages)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
28 November 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
4 July 2000Partic of mort/charge * (6 pages)
4 July 2000Partic of mort/charge * (6 pages)
10 May 2000Registered office changed on 10/05/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
7 April 2000Company name changed macrocom (599) LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed macrocom (599) LIMITED\certificate issued on 10/04/00 (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
11 February 2000Incorporation (18 pages)
11 February 2000Incorporation (18 pages)